arrow left
arrow right
  • Richard J. Digeronimo, R.D. Geronimo, Ltd v. Property Analytix, Llc, Archstone Group Nyc Llc, Michael Miller, Royce Ashton Rowles, Ryan Lin Commercial Division - Contract document preview
  • Richard J. Digeronimo, R.D. Geronimo, Ltd v. Property Analytix, Llc, Archstone Group Nyc Llc, Michael Miller, Royce Ashton Rowles, Ryan Lin Commercial Division - Contract document preview
  • Richard J. Digeronimo, R.D. Geronimo, Ltd v. Property Analytix, Llc, Archstone Group Nyc Llc, Michael Miller, Royce Ashton Rowles, Ryan Lin Commercial Division - Contract document preview
  • Richard J. Digeronimo, R.D. Geronimo, Ltd v. Property Analytix, Llc, Archstone Group Nyc Llc, Michael Miller, Royce Ashton Rowles, Ryan Lin Commercial Division - Contract document preview
						
                                

Preview

FILED: NASSAU COUNTY CLERK 04/08/2024 12:52 PM INDEX NO. 608383/2023 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 04/08/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ----------------------------------------------------------------------X RICHARD J. DIGERONIMO and R.D. GERONIMO, LTD., Index No.: 608383/2023 Plaintiffs, STIPULATION -against- PROPERTY ANALYTIX, LLC, ARCHSTONE GROUP NYC LLC, MICHAEL MILLER, ROYCE ASHTON ROWLES, and RYAN LIN, Defendants. ----------------------------------------------------------------------X WHEREAS, on February 18, 2024, plaintiffs RICHARD J. DIGERONIMO and R.D. GERONIMO, LTD. filed a Notice of Motion and Motion for Summary Judgment (Motion Seq. #2), which is presently returnable on March 8, 2024; WHEREAS, in a stipulation dated March 6, 2024, the parties agreed to extend Defendants’ deadline to file an opposition to Plaintiff’s Motion for Summary Judgment to April 3, 2024, to extend Plaintiffs’ deadline to file a reply in further support of their Motion for Summary Judgment to April 24, 2024, and to adjourn the return date of the motion to April 25, 2024 (Doc. No. 49); IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties, a follows: 1. The recitals are incorporated herein. 2. Defendants’ deadline to file an opposition to Plaintiffs’ Motion for Summary Judgment is extended to April 17, 2024. 3. Plaintiffs’ deadline to file a reply in further support of their Motion for Summary Judgment is extended to May 8, 2024. 1 of 2 FILED: NASSAU COUNTY CLERK 04/08/2024 12:52 PM INDEX NO. 608383/2023 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 04/08/2024 4. The return date of the Motion for Summary Judgment is extended to May 9, 2024, or any date thereafter the Court elects. 5. This agreement may be executed in several counterparts, with a separate signature page for each party. All such counterparts and signature pages, together, shall be deemed to be one document. A facsimile, e-mail, and/or PDF copy of this agreement shall have the same force and effect as the original. Dated: New York, New York April 8, 2024 ROSENBERG FORTUNA & LAITMAN,LLP KATZ MELINGER PLLC By: /s/ Anthony R. Filosa By: Anthony R. Filosa Adam Sackowitz Attorneys for Plaintiffs Attorneys for Defendants 666 Old Country Road, Suite 810 370 Lexington Avenue, Suite 1512 Garden City, New York 11530 New York, New York 10017 (516) 228-6666 (212) 460-0047 anthony@rosenbergfortuna.com ajsackowitz@katzmelinger.com 2 of 2